Search icon

BALDWIN REALTY GROUP, INC.

Headquarter

Company Details

Name: BALDWIN REALTY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1998 (27 years ago)
Entity Number: 2314717
ZIP code: 34747
County: Suffolk
Place of Formation: New York
Principal Address: 998 HICKSVILLE ROAD, MASSAPEQUA, NY, United States, 11758
Address: P.O. Box 470458, Celebration, FL, United States, 34747

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
MARY T LUCERE PLLC Agent 34 W HOFFMAN AVENUE, LINDENHURST, NY, 11757

DOS Process Agent

Name Role Address
ZAYA GIVARGIDZE DOS Process Agent P.O. Box 470458, Celebration, FL, United States, 34747

Chief Executive Officer

Name Role Address
ZAYA GIVARGIDZE Chief Executive Officer P.O. BOX 470458, CELEBRATION, FL, United States, 34747

Links between entities

Type:
Headquarter of
Company Number:
1125071
State:
MISSISSIPPI

History

Start date End date Type Value
2024-11-04 2024-11-04 Address P.O. BOX 470458, CELEBRATION, FL, 34747, USA (Type of address: Chief Executive Officer)
2017-03-17 2024-11-04 Address P.O. BOX 470458, CELEBRATION, FL, 34747, USA (Type of address: Chief Executive Officer)
2017-03-17 2024-11-04 Address PO BOX 470458, CELEBRATION, FL, 34747, USA (Type of address: Service of Process)
2014-12-12 2017-03-17 Address 998 HICKSVILLE ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2014-12-12 2017-03-17 Address 998 HICKSVILLE ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104002065 2024-11-04 BIENNIAL STATEMENT 2024-11-04
220127000640 2022-01-27 BIENNIAL STATEMENT 2022-01-27
181106006786 2018-11-06 BIENNIAL STATEMENT 2018-11-01
170317006117 2017-03-17 BIENNIAL STATEMENT 2016-11-01
141212006588 2014-12-12 BIENNIAL STATEMENT 2014-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State